Search icon

PITTSTOP AUTO, INC. - Florida Company Profile

Company Details

Entity Name: PITTSTOP AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PITTSTOP AUTO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 1990 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L94750
FEI/EIN Number 593055223

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 624 W HWY 50, B, CLERMONT, FL, 34711
Mail Address: PO BOX 120760, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTS THOMAS J President 12737 MONTE VISTA RD, CLERMONT, FL, 34711
PITTS DAVID E Director 144 SUNNYSIDE CIRCLE, CLERMONT, FL, 34711
PITTS THOMAS J Agent 12737 MONTE VISTA TD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 624 W HWY 50, B, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2000-05-17 624 W HWY 50, B, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 12737 MONTE VISTA TD, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 1997-09-03 PITTS, THOMAS JSR. -
REINSTATEMENT 1997-09-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1995-03-29 - -

Documents

Name Date
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-12
REINSTATEMENT 1997-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State